London
SE5 0HF
Director Name | Ms Sarah Gibb |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Peter Redfern |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Christopher Henry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr John Cox |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Mason Elliott |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Hr Professional |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Cedric Whilby |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Alternative Provision Manager |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Mr Pedro Gil-Quintero |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11 Market Place London SE16 3UQ |
Secretary Name | Ms Anood Al-Samerai |
---|---|
Status | Current |
Appointed | 06 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 11 Market Place London SE16 3UQ |
Director Name | Camilla Jane Ford |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Project Manager |
Correspondence Address | 142d Lavender Hill London SW11 5RA |
Director Name | Mr Leslie Henry Alden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 189 Upland Road East Dulwich London SE22 0DG |
Director Name | Kolawole Abiula |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 188 Dunstans Road London SE22 0ES |
Secretary Name | Angela Stanworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Sumner Road Peckham London SE15 5GW |
Director Name | Mr Robert Michael Hadfield |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 October 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Penton Place London SE17 3JS |
Secretary Name | John Francis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 37 Albert Palace Mansions Lurline Gardens London SW11 4DG |
Director Name | Ms Helena Maria Kowalska |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2009) |
Role | Charity Co Ordinator |
Country of Residence | England |
Correspondence Address | Ely Lodge 35 St Faiths Road West Dulwich London SE21 8JD |
Director Name | James Gillespie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2008(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2011) |
Role | Technical Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 22 Champion Hill London SE5 8DR |
Director Name | Velma Viola Bennett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Danby Street London SE15 4BU |
Director Name | Pat Batt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 January 2010) |
Role | Retired |
Correspondence Address | 2 Howbury Road Nunhead Peckham London SE15 3HJ |
Secretary Name | Dr Christopher Benjamin Sanford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2011) |
Role | CEO |
Correspondence Address | 64 Westfields Railway Side Barnes London SW13 0PL |
Director Name | Miss Rebecca Virginia Allen |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Ms Verinder Kaur Mander |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 December 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square London SE5 0HF |
Secretary Name | Mr Gordon John McCullough |
---|---|
Status | Resigned |
Appointed | 30 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Mr Matthew Guest |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2019) |
Role | Marketing Officer |
Country of Residence | England |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Mr Stuart Cox |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 December 2015) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Ms Jacky Bourke-White |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Ms Khosi Queen Manaka |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2021) |
Role | Oncology Nurse |
Country of Residence | England |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Mr Michael Bukola |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2015(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square London SE5 0HF |
Director Name | Ms Ruth Helen Driscoll |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Director Name | Mrs Margaret Anderson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 June 2019) |
Role | Ex Cabinet Member Public Health&Social Regeneratio |
Country of Residence | England |
Correspondence Address | 1 Addington Square Camberwell London SE5 0HF |
Secretary Name | Mr Paul Rymer |
---|---|
Status | Resigned |
Appointed | 14 January 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 1 Addington Square London SE5 0HF |
Secretary Name | Mrs Deborah Hayman |
---|---|
Status | Resigned |
Appointed | 24 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 April 2020) |
Role | Company Director |
Correspondence Address | 1 Addington Square London SE5 0HF |
Secretary Name | Mr Krzysztof Mikata-Pralat |
---|---|
Status | Resigned |
Appointed | 20 April 2020(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 June 2022) |
Role | Company Director |
Correspondence Address | 11 Market Place London SE16 3UQ |
Website | casouthwark.org.uk |
---|---|
Telephone | 020 73587020 |
Telephone region | London |
Registered Address | 11 Market Place London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,092,180 |
Net Worth | £369,998 |
Cash | £480,194 |
Current Liabilities | £155,970 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
12 February 2021 | Appointment of Mr Cedric Whilby as a director on 9 February 2021 (2 pages) |
---|---|
3 December 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
25 June 2020 | Appointment of Mr Mason Elliott as a director on 16 June 2020 (2 pages) |
25 June 2020 | Appointment of Mr Christopher Wilson as a director on 16 June 2020 (2 pages) |
7 May 2020 | Appointment of Mr Peter Redfern as a director on 13 February 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr John Cox as a director on 13 February 2020 (2 pages) |
1 May 2020 | Appointment of Mr Christopher Henry as a director on 13 February 2020 (2 pages) |
1 May 2020 | Appointment of Ms Sarah Gibb as a director on 9 October 2019 (2 pages) |
29 April 2020 | Appointment of Mr Krzysztof Mikata-Pralat as a secretary on 20 April 2020 (2 pages) |
29 April 2020 | Termination of appointment of Margaret Anderson as a director on 13 June 2019 (1 page) |
29 April 2020 | Termination of appointment of Deborah Hayman as a secretary on 20 April 2020 (1 page) |
29 April 2020 | Termination of appointment of Jacky Bourke-White as a director on 27 November 2019 (1 page) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
3 June 2019 | Termination of appointment of Paul Rymer as a secretary on 22 May 2019 (1 page) |
3 June 2019 | Appointment of Mrs Deborah Hayman as a secretary on 24 May 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Gordon John Mccullough as a secretary on 14 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Paul Rymer as a secretary on 14 January 2019 (2 pages) |
10 January 2019 | Termination of appointment of Michael Bukola as a director on 1 January 2018 (1 page) |
10 January 2019 | Termination of appointment of Matthew Guest as a director on 1 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Mark Kenrick Parker as a director on 1 January 2019 (1 page) |
5 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
6 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Ms Ruth Helen Driscoll as a director on 25 January 2018 (2 pages) |
5 June 2018 | Appointment of Mrs Margaret Anderson as a director on 17 May 2018 (2 pages) |
4 June 2018 | Appointment of Mrs Nicola Francesca Howard as a director on 25 January 2018 (2 pages) |
12 January 2018 | Accounts for a small company made up to 31 March 2017 (33 pages) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
6 May 2017 | Termination of appointment of Verinder Kaur Mander as a director on 2 December 2016 (1 page) |
6 May 2017 | Termination of appointment of Verinder Kaur Mander as a director on 2 December 2016 (1 page) |
6 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
2 December 2016 | Termination of appointment of Rebecca Virginia Allen as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Rebecca Virginia Allen as a director on 1 December 2016 (1 page) |
4 April 2016 | NE01 filed (2 pages) |
4 April 2016 | Change of name notice (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | NE01 filed (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Change of name notice (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
24 February 2016 | Appointment of Ms Karin Lee Woodley as a director on 2 December 2015 (2 pages) |
24 February 2016 | Appointment of Ms Karin Lee Woodley as a director on 2 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Michael Bukola as a director on 2 December 2015 (2 pages) |
3 February 2016 | Appointment of Ms Khosi Queen Manaka as a director on 2 December 2015 (2 pages) |
3 February 2016 | Appointment of Mr Michael Bukola as a director on 2 December 2015 (2 pages) |
3 February 2016 | Appointment of Ms Khosi Queen Manaka as a director on 2 December 2015 (2 pages) |
1 February 2016 | Termination of appointment of Stuart Cox as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Andrew Rice as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Stuart Cox as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Jim Wintour as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Jim Wintour as a director on 2 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Andrew Rice as a director on 2 December 2015 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (27 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 no member list (6 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
30 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
11 June 2014 | Appointment of Ms Jacky Bourke-White as a director (2 pages) |
11 June 2014 | Appointment of Mr Mark Kenrick Parker as a director (2 pages) |
11 June 2014 | Termination of appointment of David Stock as a director (1 page) |
11 June 2014 | Termination of appointment of Helena Kowalska as a director (1 page) |
11 June 2014 | Termination of appointment of David Stock as a director (1 page) |
11 June 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
11 June 2014 | Annual return made up to 31 March 2014 no member list (6 pages) |
11 June 2014 | Termination of appointment of Helena Kowalska as a director (1 page) |
11 June 2014 | Appointment of Mr Mark Kenrick Parker as a director (2 pages) |
11 June 2014 | Appointment of Ms Jacky Bourke-White as a director (2 pages) |
11 December 2013 | Termination of appointment of Leslie Alden as a director (1 page) |
11 December 2013 | Termination of appointment of Leslie Alden as a director (1 page) |
18 September 2013 | Director's details changed for David Kristen Stock on 4 October 2009 (2 pages) |
18 September 2013 | Director's details changed for David Kristen Stock on 4 October 2009 (2 pages) |
18 September 2013 | Director's details changed for David Kristen Stock on 4 October 2009 (2 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
17 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
3 April 2013 | Appointment of Mr Stuart Cox as a director (2 pages) |
3 April 2013 | Appointment of Mr Jim Wintour as a director (2 pages) |
3 April 2013 | Appointment of Mr Matthew Guest as a director (2 pages) |
3 April 2013 | Appointment of Mr Stuart Cox as a director (2 pages) |
3 April 2013 | Appointment of Mr Matthew Guest as a director (2 pages) |
3 April 2013 | Appointment of Mr Jim Wintour as a director (2 pages) |
3 January 2013 | Amended full accounts made up to 31 March 2012 (28 pages) |
3 January 2013 | Amended full accounts made up to 31 March 2012 (28 pages) |
21 December 2012 | Memorandum and Articles of Association (27 pages) |
21 December 2012 | Memorandum and Articles of Association (27 pages) |
17 December 2012 | Termination of appointment of Vivian Oyolu as a director (1 page) |
17 December 2012 | Termination of appointment of Vivian Oyolu as a director (1 page) |
17 December 2012 | Appointment of Mr Andrew Rice as a director (2 pages) |
17 December 2012 | Termination of appointment of Vivian Oyolu as a director (1 page) |
17 December 2012 | Termination of appointment of Vivian Oyolu as a director (1 page) |
17 December 2012 | Appointment of Mr Andrew Rice as a director (2 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (28 pages) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
17 April 2012 | Registered office address changed from 131 Camberwell Road London SE5 0HF on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 131 Camberwell Road London SE5 0HF on 17 April 2012 (1 page) |
17 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
16 April 2012 | Appointment of Mr Gordon John Mccullough as a secretary (1 page) |
16 April 2012 | Termination of appointment of Christopher Sanford as a secretary (1 page) |
16 April 2012 | Termination of appointment of Helen Rice as a director (1 page) |
16 April 2012 | Termination of appointment of Ben Stansfield as a director (1 page) |
16 April 2012 | Appointment of Mr Gordon John Mccullough as a secretary (1 page) |
16 April 2012 | Termination of appointment of Christopher Sanford as a secretary (1 page) |
16 April 2012 | Termination of appointment of James Gillespie as a director (1 page) |
16 April 2012 | Termination of appointment of James Gillespie as a director (1 page) |
16 April 2012 | Termination of appointment of Ben Stansfield as a director (1 page) |
16 April 2012 | Termination of appointment of Helen Rice as a director (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (10 pages) |
16 February 2011 | Registered office address changed from 8Th Floor Hannibal House Elephant & Castle London SE1 6TE on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from 8Th Floor Hannibal House Elephant & Castle London SE1 6TE on 16 February 2011 (2 pages) |
26 November 2010 | Appointment of Verinder Kaur Mander as a director (3 pages) |
26 November 2010 | Appointment of Ben Andrew Stansfield as a director (3 pages) |
26 November 2010 | Appointment of Verinder Kaur Mander as a director (3 pages) |
26 November 2010 | Appointment of Rebecca Virginia Allen as a director (3 pages) |
26 November 2010 | Appointment of Ben Andrew Stansfield as a director (3 pages) |
26 November 2010 | Appointment of Ms Helena Maria Kowalska as a director (3 pages) |
26 November 2010 | Appointment of Rebecca Virginia Allen as a director (3 pages) |
26 November 2010 | Appointment of Ms Helena Maria Kowalska as a director (3 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
12 November 2010 | Full accounts made up to 31 March 2010 (27 pages) |
20 July 2010 | Termination of appointment of Kolawole Abiula as a director (1 page) |
20 July 2010 | Termination of appointment of Kolawole Abiula as a director (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for David Kristen Stock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kolawole Abiula on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for James Gillespie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Kristen Stock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Vivian Oyolu on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for David Kristen Stock on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Helen Rice on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Dr Christopher Benjamin Sanford on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for Kolawole Abiula on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Vivian Oyolu on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Dr Christopher Benjamin Sanford on 6 April 2010 (1 page) |
6 April 2010 | Secretary's details changed for Dr Christopher Benjamin Sanford on 6 April 2010 (1 page) |
6 April 2010 | Director's details changed for James Gillespie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Kolawole Abiula on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Helen Rice on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
6 April 2010 | Director's details changed for James Gillespie on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Vivian Oyolu on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Helen Rice on 6 April 2010 (2 pages) |
27 January 2010 | Termination of appointment of Pat Batt as a director (1 page) |
27 January 2010 | Termination of appointment of Christopher Wilson as a director (1 page) |
27 January 2010 | Termination of appointment of Pat Batt as a director (1 page) |
27 January 2010 | Termination of appointment of Christopher Wilson as a director (1 page) |
27 January 2010 | Termination of appointment of Velma Bennett as a director (1 page) |
27 January 2010 | Termination of appointment of Slawomir Rzonca as a director (1 page) |
27 January 2010 | Termination of appointment of Velma Bennett as a director (1 page) |
27 January 2010 | Termination of appointment of Slawomir Rzonca as a director (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
28 August 2009 | Appointment terminated director helena kowalska (1 page) |
28 August 2009 | Appointment terminated director helena kowalska (1 page) |
4 May 2009 | Director appointed helena maria kowalska (2 pages) |
4 May 2009 | Director appointed velma bennett (2 pages) |
4 May 2009 | Director appointed helen rice (2 pages) |
4 May 2009 | Director appointed helen rice (2 pages) |
4 May 2009 | Director appointed helena maria kowalska (2 pages) |
4 May 2009 | Director appointed velma bennett (2 pages) |
24 April 2009 | Director appointed slawomir mac rzonca (2 pages) |
24 April 2009 | Director appointed james paul gillespie (2 pages) |
24 April 2009 | Secretary appointed dr christopher benjamin sanford (2 pages) |
24 April 2009 | Director appointed slawomir mac rzonca (2 pages) |
24 April 2009 | Director appointed christopher john miles wilson (2 pages) |
24 April 2009 | Director appointed pat batt (1 page) |
24 April 2009 | Secretary appointed dr christopher benjamin sanford (2 pages) |
24 April 2009 | Director appointed pat batt (1 page) |
24 April 2009 | Director appointed christopher john miles wilson (2 pages) |
24 April 2009 | Director appointed james paul gillespie (2 pages) |
24 April 2009 | Director appointed vivian oyolu (2 pages) |
24 April 2009 | Director appointed vivian oyolu (2 pages) |
15 April 2009 | Annual return made up to 31/03/09 (3 pages) |
15 April 2009 | Annual return made up to 31/03/09 (3 pages) |
14 January 2009 | Appointment terminated director barbara persaud (1 page) |
14 January 2009 | Appointment terminated director robert hadfield (1 page) |
14 January 2009 | Appointment terminated director camilla ford (1 page) |
14 January 2009 | Appointment terminated director grahame shaw (1 page) |
14 January 2009 | Appointment terminated secretary john burgess (1 page) |
14 January 2009 | Appointment terminated director grahame shaw (1 page) |
14 January 2009 | Appointment terminated director barbara persaud (1 page) |
14 January 2009 | Appointment terminated secretary john burgess (1 page) |
14 January 2009 | Appointment terminated director camilla ford (1 page) |
14 January 2009 | Appointment terminated director robert hadfield (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (27 pages) |
1 May 2008 | Annual return made up to 31/03/08 (6 pages) |
1 May 2008 | Annual return made up to 31/03/08 (6 pages) |
9 April 2008 | Company name changed southwark community care forum\certificate issued on 09/04/08 (2 pages) |
9 April 2008 | Company name changed southwark community care forum\certificate issued on 09/04/08 (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
5 July 2007 | Annual return made up to 31/03/07 (3 pages) |
5 July 2007 | Annual return made up to 31/03/07 (3 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
13 February 2007 | Full accounts made up to 31 March 2006 (24 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: 32/36 rye lane peckham london SE15 5BS (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: 32/36 rye lane peckham london SE15 5BS (1 page) |
2 May 2006 | Annual return made up to 31/03/06
|
2 May 2006 | Annual return made up to 31/03/06
|
19 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Secretary resigned (1 page) |
12 April 2005 | Annual return made up to 31/03/05 (6 pages) |
12 April 2005 | Annual return made up to 31/03/05 (6 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
23 August 2004 | Memorandum and Articles of Association (14 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Memorandum and Articles of Association (14 pages) |
31 March 2004 | Incorporation (24 pages) |
31 March 2004 | Incorporation (24 pages) |